London
SE27 0BT
Secretary Name | Aline Almanzy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Ferrers Road London SW16 6JQ |
Secretary Name | Mr Stephen St Louis |
---|---|
Status | Resigned |
Appointed | 04 August 2016(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 June 2020) |
Role | Company Director |
Correspondence Address | 56 Kellett Road Brixton London SW2 1ED |
Registered Address | 6 Streatham High Road Streatham London SW16 1DB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
100 at £1 | Mariama Diallo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£810 |
Cash | £510 |
Current Liabilities | £1,320 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Appointment of Mr Stephen St Louis as a secretary on 4 August 2016 (2 pages) |
4 August 2016 | Registered office address changed from 5 Estella House St Anns Road London W11 4DE to 6 Streatham High Road Streatham London SW16 1DB on 4 August 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
13 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mariama Diallo on 1 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Mariama Diallo on 1 March 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 August 2009 | Appointment terminated secretary aline almanzy (1 page) |
5 August 2009 | Return made up to 08/04/09; full list of members (3 pages) |
25 July 2009 | Registered office changed on 25/07/2009 from 102 broxholm road london SE27 0BT (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 1 gordon mansions 99 streatham high street london SW16 1BS united kingdom (1 page) |
19 June 2009 | Director's change of particulars / mariama diallo / 01/05/2009 (1 page) |
8 April 2008 | Incorporation (13 pages) |